Docket Entries by Day
Apr 29 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEEDUE Schedule A/B due 5/13/2025. Schedule D due 5/13/2025. Schedule E/F due 5/13/2025. Schedule G due 5/13/2025. Schedule H due 5/13/2025. Summary of Assets and Liabilities due 5/13/2025. Statement of Financial Affairs due 5/13/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 5/13/2025. List of Equity Security Holders due 5/13/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 5/13/2025, Chapter 11 Plan due by 8/27/2025, Disclosure Statement due by 8/27/2025, Initial Case Conference due by 5/29/2025, Filed by Jacob Post Inc. . (Porter, Minnie) (Entered: 04/29/2025) | |
---|---|---|---|
Apr 29 | Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 04/29/2025) | ||
Apr 30 | 2 | Order Scheduling Initial Case Conference signed on 4/30/2025; with hearing to be held on 5/27/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/30/2025) | |
Apr 30 | 3 | Notice of Hearing on Dismissal for Failure to Pay Filing Fee; with hearing to be held on 5/27/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/30/2025) | |
Apr 30 | 4 | Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 5/28/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 04/30/2025) | |
May 3 | 5 | Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 3)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) | |
May 3 | 6 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) | |
May 3 | 7 | Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) |
Jacob Post Inc.
176 Gordon Place
Freeport, NY 11520
BRONX-NY
Tax ID / EIN: xx-xxx9375
Jacob Post Inc.
PRO SE
United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 27, 2022 | AARC Inc | 7 | 8:2022bk71906 |
Aug 29, 2019 | Precision Steel & Hoist Systems, Inc. | 11 | 8:2019bk76013 |
Jul 1, 2019 | AARC Inc | 7 | 8:2019bk74745 |
Jun 11, 2018 | AARC, Inc. | 7 | 8:2018bk73964 |
Jun 4, 2018 | Aquamarina II, LLC | 11 | 8:2018bk73825 |
Dec 12, 2017 | Aquamarina II, LLC | 11 | 8:2017bk77655 |
Jul 10, 2017 | AARC, Inc. | 11 | 8:17-bk-74157 |
Sep 12, 2016 | Reely B Inc | 11 | 8:16-bk-74166 |
Jun 20, 2016 | Reely B Inc | 11 | 8:16-bk-72722 |
Mar 7, 2014 | WVC Hospitality Inc. | 11 | 8:14-bk-70914 |
Sep 30, 2013 | Nasscond Inc | 11 | 8:13-bk-74967 |
Jun 10, 2013 | Nasscond Inc | 11 | 8:13-bk-73107 |
Mar 11, 2013 | JFP Pizza Corporation | 7 | 8:13-bk-71191 |
Feb 8, 2012 | Freedom Boat Corporation | 7 | 8:12-bk-70676 |
Jul 15, 2011 | PLATINUM SELECT MORTGAGE CORP | 7 | 8:11-bk-75043 |